Company Information for TRIBAL HOLDINGS LIMITED
KINGS ORCHARD QUEEN STREET, ST. PHILIPS, BRISTOL, BS2 0HQ,
|
Company Registration Number
03036966
Private Limited Company
Active |
Company Name | |
---|---|
TRIBAL HOLDINGS LIMITED | |
Legal Registered Office | |
KINGS ORCHARD QUEEN STREET ST. PHILIPS BRISTOL BS2 0HQ Other companies in BS2 | |
Company Number | 03036966 | |
---|---|---|
Company ID Number | 03036966 | |
Date formed | 1995-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB811374258 |
Last Datalog update: | 2024-03-05 19:46:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRIBAL HOLDINGS, LLC | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Active | Company formed on the 2012-01-17 | |
TRIBAL HOLDINGS PTY LTD | WA 6623 | Dissolved | Company formed on the 1998-08-28 | |
TRIBAL HOLDINGS LLP | HOOT KIAM ROAD Singapore 249391 | Dissolved | Company formed on the 2013-08-13 | |
TRIBAL HOLDINGS, LLC | 1713 RIO VISTA DR FORT PIERCE FL 34949 | Inactive | Company formed on the 2013-09-10 | |
TRIBAL HOLDINGS LLC | New Jersey | Unknown | ||
TRIBAL HOLDINGS LTD. | 100 - 17420 STONY PLAIN ROAD EDMONTON ALBERTA T5S 1K6 | Active | Company formed on the 2019-11-08 | |
TRIBAL HOLDINGS LLC | 1334 BRITTMOORE RD STE 1000B HOUSTON TX 77043 | Forfeited | Company formed on the 2021-12-13 |
Officer | Role | Date Appointed |
---|---|---|
IAN JAMES BOWLES |
||
MARK JEREMY PICKETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN DERRICK BREACH |
Director | ||
ROBERT CHARLES GARNER |
Director | ||
KEITH MARTIN EVANS |
Director | ||
LORRAINE ANNE DAVIS |
Company Secretary | ||
PETER JOHN MARTIN |
Director | ||
RICHARD HAWKE COLLINS |
Company Secretary | ||
SIMON MARCUS LAWTON |
Director | ||
MILES WILLIAM RUPERT HUNT |
Director | ||
HENRY JOHN PITMAN |
Director | ||
SIMON MARCUS LAWTON |
Company Secretary | ||
DAVID MALCOLM TELLING |
Director | ||
WILLIAM ROOTS |
Director | ||
MICHAEL PATRICK HENEBERY |
Director | ||
SARAH JANE WILLIAMSON |
Company Secretary | ||
MARGARET ANDERSON |
Company Secretary | ||
TIMOTHY JAMES CARE |
Nominated Director | ||
DICKINSON DEES |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOCUMS NEST LTD | Director | 2017-06-16 | CURRENT | 2016-01-29 | Active | |
IGI SERVICES LTD | Director | 2016-03-01 | CURRENT | 2005-03-03 | Dissolved 2016-04-05 | |
I-GRADUATE LTD | Director | 2016-03-01 | CURRENT | 2005-03-03 | Dissolved 2016-04-05 | |
AVAIL CONSULTING LIMITED | Director | 2016-03-01 | CURRENT | 2003-10-29 | Dissolved 2016-04-05 | |
TRIBAL RESOURCING LIMITED | Director | 2016-03-01 | CURRENT | 1999-05-06 | Active - Proposal to Strike off | |
TRIBAL TECHNOLOGY LIMITED | Director | 2016-03-01 | CURRENT | 2001-08-14 | Active - Proposal to Strike off | |
INTERNATIONAL GRADUATE INSIGHT GROUP LTD | Director | 2016-03-01 | CURRENT | 2005-02-17 | Active | |
CLASS MEASURES LIMITED | Director | 2016-03-01 | CURRENT | 2006-07-21 | Active | |
CLASS MEASURES LIMITED | Director | 2016-10-01 | CURRENT | 2006-07-21 | Active | |
TRIBAL RESOURCING LIMITED | Director | 2016-07-18 | CURRENT | 1999-05-06 | Active - Proposal to Strike off | |
TRIBAL TECHNOLOGY LIMITED | Director | 2016-07-18 | CURRENT | 2001-08-14 | Active - Proposal to Strike off | |
INTERNATIONAL GRADUATE INSIGHT GROUP LTD | Director | 2016-07-18 | CURRENT | 2005-02-17 | Active | |
TRIBAL EDUCATION LIMITED | Director | 2016-07-18 | CURRENT | 2001-02-20 | Active | |
THE TRIBAL GROUP FOUNDATION | Director | 2016-07-18 | CURRENT | 2003-04-11 | Active - Proposal to Strike off | |
TRIBAL GROUP PLC | Director | 2016-06-30 | CURRENT | 2000-12-15 | Active | |
MARINIS LTD | Director | 2009-06-23 | CURRENT | 2009-06-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 030369660015 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED CFO DIANE JOSEPHINE MCINTYRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LAST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-12-07 GBP 113,182.60 | |
CAP-SS | Solvency Statement dated 23/11/18 | |
RES13 | Resolutions passed:
| |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 113182.6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR MARK PICKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DERRICK BREACH | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES BOWLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES GARNER | |
AP01 | DIRECTOR APPOINTED MR ROBERT CHARLES GARNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MARTIN EVANS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 113182.6 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/14 FROM 1-4 Portland Square Bristol BS2 8RR | |
CH01 | Director's details changed for Mr Stephen Derrick Breach on 2014-06-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 113182.6 | |
AR01 | 31/03/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 31/03/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 87-91 NEWMAN STREET LONDON W1T 3EY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LORRAINE DAVIS | |
AP01 | DIRECTOR APPOINTED DR KEITH MARTIN EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN | |
AR01 | 31/03/11 FULL LIST | |
RES13 | FACILITIES AGREEMENT 14/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/03/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS LORRAINE ANNE DAVIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD COLLINS | |
RES01 | ADOPT ARTICLES 31/12/2009 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DERRICK BREACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LAWTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MARTIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARCUS LAWTON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD HAWKE COLLINS / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MILES HUNT | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 165 QUEEN VICTORIA STREET LONDON EC4V 4DD | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 |
Proposal to Strike Off | 2012-07-31 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE) | |
GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR EACH OF THE FINANCEPARTIES (THE SECURITY TRUSTEE) | |
GUARANTEE & DEBENTURE | Satisfied | THE SOUTH PLACE GRESHAM PARTNERSHIP 2000 | |
CHARGE OVER CASH DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE OVER CASH DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE OVER CASH DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE OVER CASH DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF KEYMAN LIFE POLICY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | MARTIN CUNELLA | |
ASSIGNMENT OF KEYMAN LIFE POLICY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE OVER CASH DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE SOUTH PLACE GRESHAM PARTNERSHIP 2000 | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
TRIBAL HOLDINGS LIMITED owns 11 domain names.
benjohnsonhill.co.uk nextstep-bdp.co.uk sits.co.uk skillsfolio.co.uk tribalholdings.co.uk post16stem.co.uk tribalhosted.co.uk tribalhubs.co.uk tribalinspections.co.uk tribalmanagedservices.co.uk kindredagency.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rotherham Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TRIBAL HOLDINGS LIMITED | Event Date | 2012-07-31 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |